ATLANTICA ONE, LLC - Florida Company Profile

Entity Name: | ATLANTICA ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000061939 |
FEI/EIN Number | 26-3169090 |
Address: | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080, US |
Mail Address: | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080, US |
ZIP code: | 32080 |
City: | Saint Augustine |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Girouard Allain | President | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080 |
girouard renelle m | Auth | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL, 32080 |
A.GIROUARD AS PROPERTY OPERATIONAL MGR | Manager | 225 NORTH FOREST DUNE, ST AUGUSTINE, FL, 32080 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2019-03-21 | - year - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-08 | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2014-01-08 | 225 N. FOREST DUNE , C/O ATLANTICA ONE, ST. AUGUSTINE, FL 32080 | - |
CANCEL ADM DISS/REV | 2010-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2009-06-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATLANTICA ONE, LLC. VS WAYNE COLLIER | 5D2015-1296 | 2015-04-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ATLANTICA ONE, LLC |
Role | Petitioner |
Status | Active |
Representations | Larry T. Griggs |
Name | WAYNE COLLIER |
Role | Respondent |
Status | Active |
Representations | Michael Fox Orr, Jeremy Michael Paul, MICHAEL I. COULSON |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2015-11-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2015-11-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-10-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-10-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2015-06-08 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONSE |
On Behalf Of | ATLANTICA ONE, LLC |
Docket Date | 2015-06-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY;PT Larry T. Griggs 0454760 |
Docket Date | 2015-05-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 4/17ORDER |
On Behalf Of | WAYNE COLLIER |
Docket Date | 2015-05-26 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO 5/26RESPONSE |
On Behalf Of | WAYNE COLLIER |
Docket Date | 2015-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order |
Docket Date | 2015-05-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | WAYNE COLLIER |
Docket Date | 2015-04-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS |
Docket Date | 2015-04-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-04-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2015-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-04-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 4/14/15 |
On Behalf Of | ATLANTICA ONE, LLC |
Docket Date | 2015-04-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 4/14/15 |
On Behalf Of | ATLANTICA ONE, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, St. Johns County CA09-1771 |
Parties
Name | ATLANTICA ONE, LLC |
Role | Petitioner |
Status | Active |
Representations | Larry T. Griggs |
Name | ELAINE WALLACE |
Role | Respondent |
Status | Active |
Name | JOSEPH L. ADRAGNA, SR. |
Role | Respondent |
Status | Active |
Representations | CARL D. DAWSON, DENNIS E. GUIDI, Julie K. Kurtz |
Name | STEVEN M. SCHUYLER |
Role | Respondent |
Status | Active |
Name | PEGGY PATTERSON |
Role | Respondent |
Status | Active |
Name | MARY LU ADRAGNA |
Role | Respondent |
Status | Active |
Name | STEVEN M. SCHUYLER ARCHITECT |
Role | Respondent |
Status | Active |
Name | WATSON REALTY CORP. |
Role | Respondent |
Status | Active |
Name | Hon. J. Michael Traynor |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2014-06-02 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2011-06-06 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2011-05-13 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2011-04-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ LACK OF JURISDICTION. |
Docket Date | 2011-02-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO PETITION |
On Behalf Of | ATLANTICA ONE, LLC |
Docket Date | 2011-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-02-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. SENT |
On Behalf Of | ATLANTICA ONE, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-02-20 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2012-03-25 |
ANNUAL REPORT | 2011-04-06 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State